Name: | JG CONNECTIONS Incorporated |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Mar 2011 (14 years ago) |
Organization Date: | 01 Mar 2011 (14 years ago) |
Last Annual Report: | 29 Jun 2017 (8 years ago) |
Organization Number: | 0785736 |
ZIP code: | 42702 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | PO BOX 2522, 428 W DIXIE AVE, SUITE 111, ELIZABETHTOWN, KY 42702 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
TANYA PARRIS | President |
Name | Role |
---|---|
TANYA PARRIS | Secretary |
Name | Role |
---|---|
JEANNE E GOODSELL | Incorporator |
Name | Role |
---|---|
TANYA PARRIS | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 2018-11-15 |
Sixty Day Notice Return | 2018-10-25 |
Administrative Dissolution | 2018-10-16 |
Annual Report Return | 2018-08-03 |
Annual Report | 2017-06-29 |
Registered Agent name/address change | 2016-06-13 |
Principal Office Address Change | 2016-06-13 |
Annual Report | 2016-06-13 |
Registered Agent name/address change | 2015-06-10 |
Annual Report Amendment | 2015-06-10 |
Sources: Kentucky Secretary of State